Advanced company searchLink opens in new window

J.W CARS LTD

Company number 08931708

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2024 DS01 Application to strike the company off the register
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
07 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
18 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
20 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
05 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
01 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
08 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
11 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
23 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
14 Mar 2017 CH01 Director's details changed for Mr James Brian Watson on 14 March 2017
03 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
15 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
02 Apr 2014 AD01 Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 2 April 2014
02 Apr 2014 AP01 Appointment of Mrs Joanne Michelle Watson as a director